Company NameBorder Cars (Stranraer) Ltd
Company StatusDissolved
Company NumberSC397131
CategoryPrivate Limited Company
Incorporation Date6 April 2011(12 years, 12 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMichael Fusco
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIais Level One 211 Dumbarton Road
Glasgow
G11 6AA
Scotland
Secretary NameColin Stairmand
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address130-132 Terregles Street
Dumfries
Dumfrieshire
DG2 9DX
Scotland
Secretary NameMr Peter Fawcett Dugmore
StatusResigned
Appointed21 March 2018(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2018)
RoleCompany Director
Correspondence Address130-132 Terregles Street
Dumfries
Dumfrieshire
DG2 9DX
Scotland

Contact

Websiteborder-cars.co.uk
Telephone01292 282727
Telephone regionAyr

Location

Registered AddressIais Level One
211 Dumbarton Road
Glasgow
G11 6AA
Scotland
ConstituencyGlasgow North
WardPartick West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lorna Fusco
50.00%
Ordinary
1 at £1Michael Fusco
50.00%
Ordinary

Financials

Year2014
Turnover£7,711,251
Gross Profit£269,537
Net Worth£307,615
Cash£115,541
Current Liabilities£1,521,602

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

19 December 2011Delivered on: 6 January 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 December 2011Delivered on: 5 January 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north west side of commerce road stranraer wgn 3823.
Outstanding
18 August 2011Delivered on: 5 September 2011
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles (please see form for more details).
Outstanding
18 August 2011Delivered on: 1 September 2011
Persons entitled: Fce Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 June 2011Delivered on: 30 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (1 page)
11 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
13 January 2020Cessation of Aaron Richard Brian Jameson as a person with significant control on 31 October 2019 (1 page)
13 January 2020Registered office address changed from 130-132 Terregles Street Dumfries Dumfrieshire DG2 9DX to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 13 January 2020 (1 page)
7 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
31 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 April 2019Satisfaction of charge 4 in full (4 pages)
11 April 2019Satisfaction of charge 5 in full (4 pages)
15 October 2018Termination of appointment of Peter Fawcett Dugmore as a secretary on 31 August 2018 (1 page)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
18 April 2018Notification of Aaron Richard Brain Jameson as a person with significant control on 21 March 2018 (2 pages)
18 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
22 March 2018Appointment of Mr Peter Fawcett Dugmore as a secretary on 21 March 2018 (2 pages)
22 March 2018Cessation of Colin Albert Stairmand as a person with significant control on 21 March 2018 (1 page)
22 March 2018Termination of appointment of Colin Stairmand as a secretary on 21 March 2018 (1 page)
21 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (7 pages)
21 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
29 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
29 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
17 June 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
17 June 2015Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
1 April 2015Full accounts made up to 31 March 2014 (16 pages)
1 April 2015Full accounts made up to 31 March 2014 (16 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
6 January 2014Full accounts made up to 31 March 2013 (16 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
22 February 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
6 January 2012Alterations to floating charge 1 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 January 2012Alterations to floating charge 5 (6 pages)
6 January 2012Alterations to floating charge 3 (7 pages)
6 January 2012Alterations to floating charge 2 (6 pages)
6 January 2012Alterations to floating charge 3 (7 pages)
6 January 2012Alterations to floating charge 2 (6 pages)
6 January 2012Alterations to floating charge 5 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 September 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 September 2011Alterations to floating charge 1 (7 pages)
2 September 2011Alterations to floating charge 1 (7 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 September 2011Alterations to floating charge 3 (8 pages)
1 September 2011Alterations to floating charge 3 (8 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 September 2011Alterations to floating charge 2 (7 pages)
1 September 2011Alterations to floating charge 2 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)